Company NameLaurence Waterhouse Consulting Limited
Company StatusDissolved
Company Number06509089
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date2 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Warwick Waterhouse
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre
10 Great North Way Nether Poppleton
York
North Yorkshire
YO26 6RB
Secretary NameMargaret Waterhouse
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWestminster Business Centre
10 Great North Way Nether Poppleton
York
North Yorkshire
YO26 6RB

Location

Registered AddressWestminster Business Centre
10 Great North Way Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£12,522
Cash£162
Current Liabilities£30,627

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
26 February 2016Liquidators' statement of receipts and payments to 14 February 2016 (9 pages)
26 February 2016Liquidators statement of receipts and payments to 14 February 2016 (9 pages)
4 March 2015Liquidators' statement of receipts and payments to 14 February 2015 (10 pages)
4 March 2015Liquidators statement of receipts and payments to 14 February 2015 (10 pages)
26 February 2014Liquidators' statement of receipts and payments to 14 February 2014 (10 pages)
26 February 2014Liquidators statement of receipts and payments to 14 February 2014 (10 pages)
10 February 2014Registered office address changed from 20 Kirkgate, Sherburn in Elmet Leeds North Yorkshire LS25 6BL on 10 February 2014 (1 page)
23 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (9 pages)
23 April 2013Liquidators statement of receipts and payments to 14 February 2013 (9 pages)
28 February 2012Statement of affairs with form 4.19 (5 pages)
28 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1
(3 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 June 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Laurence Warwick Waterhouse on 19 February 2010 (2 pages)
21 April 2010Secretary's details changed for Margaret Waterhouse on 19 February 2010 (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2008Incorporation (10 pages)